-
P.P.S. (PACKAGING) LIMITED - 79, Caroline Street, Birmingham, B3 1UP, United Kingdom
Company Information
- Company registration number
- 06030958
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 79
- Caroline Street
- Birmingham
- B3 1UP 79, Caroline Street, Birmingham, B3 1UP UK
Management
- Managing Directors
- DARRELL KEVIN BALL
- Company secretaries
- CHRISTINE BALL
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-18
- Dissolved on
- 2014-03-23
- SIC/NACE
- 7482 - Packaging activities
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2009-12-31
- Last Return Made Up To:
- 2010-12-18
-
P.P.S. (PACKAGING) LIMITED Company Description
- P.P.S. (PACKAGING) LIMITED is a ltd registered in United Kingdom with the Company reg no 06030958. Its current trading status is "closed". It was registered 2006-12-18. It has declared SIC or NACE codes as "7482 - Packaging activities". It has 1 director and 1 secretary. The latest accounts are filed up to 2009-12-31. The latest annual return was filed up to 2010-12-18.It can be contacted at 79 .
Get P.P.S. (PACKAGING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P.p.s. (Packaging) Limited - 79, Caroline Street, Birmingham, B3 1UP, United Kingdom
Did you know? kompany provides original and official company documents for P.P.S. (PACKAGING) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2014-03-23) - GAZ2
keyboard_arrow_right 2013
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 (2013-10-17) - 4.68
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2013-12-23) - 4.72
keyboard_arrow_right 2012
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 (2012-09-07) - 4.68
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 15/08/2011 FROM (2011-08-15) - AD01
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2011-08-11) - 600
-
STATEMENT OF AFFAIRS/4.19 (2011-08-11) - 4.20
-
EXTRAORDINARY RESOLUTION TO WIND UP (2011-08-11) - LRESEX
-
18/12/10 FULL LIST (2011-02-23) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL KEVIN BALL / 23/02/2011 (2011-02-23) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BALL / 23/02/2011 (2011-02-23) - CH03
keyboard_arrow_right 2010
-
31/12/08 TOTAL EXEMPTION SMALL (2010-08-20) - AA
-
18/12/09 FULL LIST (2010-02-08) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DARRELL KEVIN BALL / 08/02/2010 (2010-02-08) - CH01
-
31/12/07 TOTAL EXEMPTION SMALL (2010-01-18) - AA
-
31/12/09 TOTAL EXEMPTION SMALL (2010-12-13) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS (2009-05-13) - 363a
-
FIRST GAZETTE (2009-04-07) - GAZ1
keyboard_arrow_right 2008
-
RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS (2008-03-11) - 363a
keyboard_arrow_right 2007
-
REGISTERED OFFICE CHANGED ON 29/12/07 FROM: (2007-12-29) - 287
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-12-18) - NEWINC